Publication Date 14 August 2014 Lilian Goddard Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Bramley Court, 251 School Road, Yardley Wood, Birmingham B11 4ER Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Lilian Goddard full notice
Publication Date 14 August 2014 Evelyn Dustan Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Hilltops, Maesdown Hill, Evercreech, Shepton Mallet, Somerset BA4 6EG Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Evelyn Dustan full notice
Publication Date 14 August 2014 Frederick Farman Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Rathmore House Nursing Home, 31 Eton Avenue, London NW3 3EL formerly of Flat 23 Hylda Court, 3-5 St Albans Road, London NW5 1RE also owned property at 37 Beaufort Place, Thompsons Lane, Cambridge CB5 8AG Date of Claim Deadline 15 October 2014 Notice Type Deceased Estates View Frederick Farman full notice
Publication Date 14 August 2014 Marie Parnham Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 8 Dune View, Westward Ho!, Bideford, Devon EX39 1UH Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Marie Parnham full notice
Publication Date 14 August 2014 Edith Edwin-Jones Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased West Lodge Nursing Home, Billy Row, Crook, County Durham DL15 9SY formerly of 37 Ashley Road, Walton on Thames KT12 1HG Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Edith Edwin-Jones full notice
Publication Date 14 August 2014 Irene Groves Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Priory Mews Nursing Home, Watling Street, Dartford DA2 6EH Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Irene Groves full notice
Publication Date 14 August 2014 Cecilia Foltynie Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Milton Lodge, 32 Milton Road, Bournemouth BH8 8LP Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Cecilia Foltynie full notice
Publication Date 14 August 2014 Mary Farnsworth Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 1, 29 Brechin Place, South Kensington, London SW7 4QD formerly of 98 Elm Park Gardens, London SW10 9PE Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Mary Farnsworth full notice
Publication Date 14 August 2014 Kathleen Dunn Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 47 Wickham Road, Colchester, Essex CO3 3ED Date of Claim Deadline 15 October 2014 Notice Type Deceased Estates View Kathleen Dunn full notice
Publication Date 14 August 2014 Nestor Facey Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 27 Little Park, Durgates, Wadhurst TN5 6DL. Housewife Date of Claim Deadline 15 October 2014 Notice Type Deceased Estates View Nestor Facey full notice